This company is commonly known as Screenvision Holdings (europe) Limited. The company was founded 23 years ago and was given the registration number 04159256. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SCREENVISION HOLDINGS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 04159256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Queen Street Place, London, United Kingdom, EC4R 1BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Queen Victoria Street, Floor 8, London, England, EC4V 4AY | Corporate Secretary | 20 February 2023 | Active |
85, Rue Des Saints-Pères, Paris, France, 75006 | Director | 03 March 2009 | Active |
78 Airedale Avenue, Chiswick, London, W4 2NN | Secretary | 13 February 2001 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Secretary | 30 January 2004 | Active |
78 Airedale Avenue, Chiswick, London, W4 2NN | Director | 13 February 2001 | Active |
Rue Jeanne D'Arc, Issy-Les-Moulineaux, France, 92130 | Director | 10 December 2010 | Active |
South End Cottage Orleans Road, Twickenham, TW1 3BL | Director | 07 May 2002 | Active |
5 Rue De Rio, Garches, France, | Director | 24 May 2007 | Active |
13 Hillbury Road, London, SW17 8JT | Director | 07 May 2002 | Active |
62 Rue De Prony, 75017 Paris, France, | Director | 12 September 2002 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 15 May 2009 | Active |
70 Spurgate, Hutton Mount, Brentwood, CM13 2JT | Director | 12 September 2002 | Active |
3332 Washington Street, San Francisco, United States Of America, CA 94118 | Director | 12 September 2002 | Active |
35 Spencer Road, Chiswick, London, W4 3SS | Director | 31 January 2006 | Active |
6, Bd Flandrin, Paris, 75016 | Director | 09 February 2009 | Active |
3 Bis Rue Abel, Paris, France, | Director | 31 January 2006 | Active |
306, Buckeye Court, Lafayette, United States, 94549 | Director | 15 September 2008 | Active |
20 St James's Walk, London, EC1R 0AP | Director | 07 May 2002 | Active |
Queen's Lace, Heather Lane, Up Nately, Hook, RG27 9PT | Director | 02 February 2005 | Active |
101, Bd Malesherbes, Paris, France, 75008 | Director | 18 July 2011 | Active |
1024 Ladera Lane, Montecito Ca 93108, California Usa, FOREIGN | Director | 20 December 2002 | Active |
1024, Ladera Lane, Montecito, United States Of America, CA 93108 | Director | 18 May 2009 | Active |
16 Harefield, Hinchley Wood, KT10 9TQ | Director | 13 February 2001 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 22 December 2010 | Active |
Rue Jeanne D'Arc, Issy-Les-Moulineaux, France, 92130 | Director | 10 December 2010 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 16 November 2006 | Active |
Itv Plc London Television Centre, Upper Ground, London, SE1 9LT | Director | 02 February 2004 | Active |
7 Berkeley Court, London Road, Guildford, GU1 1SN | Director | 07 May 2002 | Active |
Mr Thierry Pasquet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 85, Rue Des Saints-Pères, Paris, France, 75006 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-29 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-11-30 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Gazette | Gazette filings brought up to date. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.